London
EC2Y 5AU
Secretary Name | Mr Lee Peter D'Arcy |
---|---|
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robert Norman Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(2 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Lee Peter D'Arcy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robert Norman Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Walk Wokingham RG40 1AJ |
Director Name | Mr Anthony John King |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Ride Finchampstead Wokingham RG40 3LG |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Glentworth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,241 |
Cash | £11,205 |
Current Liabilities | £629,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
7 December 2015 | Delivered on: 15 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 March 2011 | Delivered on: 10 March 2011 Persons entitled: Factor 21 PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
6 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
23 March 2023 | Director's details changed for Mr Lee Peter D'arcy on 10 March 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 January 2023 | Change of details for Glentworth Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 January 2023 | Director's details changed for Mr John David D'arcy on 26 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Robert Norman Harrison on 26 January 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 December 2019 | Change of details for Glentworth Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
19 March 2019 | Director's details changed for Mr Robert Norman Harrison on 5 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Lee Peter D'arcy on 5 March 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Mr Lee Peter D'arcy on 5 March 2019 (1 page) |
19 March 2019 | Director's details changed for Mr John David D'arcy on 5 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Glentworth Holdings Limited as a person with significant control on 9 November 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Registration of charge 075195140002, created on 7 December 2015 (26 pages) |
15 December 2015 | Registration of charge 075195140002, created on 7 December 2015 (26 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 February 2015 | Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Mr Robert Norman Harrison as a director (2 pages) |
18 February 2013 | Termination of appointment of Robert Harrison as a director (1 page) |
18 February 2013 | Director's details changed for Mr John David D'arcy on 18 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Robert Harrison as a director (1 page) |
18 February 2013 | Director's details changed for Mr John David D'arcy on 18 February 2013 (2 pages) |
18 February 2013 | Appointment of Mr Robert Norman Harrison as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Termination of appointment of Anthony King as a director (1 page) |
16 May 2011 | Termination of appointment of Anthony King as a director (1 page) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|